History
  • No items yet
midpage
Ford Motor Company v. Darling's
2014 ME 7
| Me. | 2014
Read the full case

Background

  • The Dealers Act regulates the Ford–Darling’s franchise relationship and creates Board and court remedies for violations.
  • Darling’s, a Ford dealer in Bangor, operated under a 1989 Ford SSA allowing Ford to issue guides, standards, and price terms.
  • Ford’s Blue Oval Certified (BOC) incentive program paid dealers a cash bonus; termination was announced to end by March 31, 2005.
  • The Board found Ford violated 10 M.R.S. § 1174(3)(B) by terminating the BOC without 90 days’ certified-mail notice, awarding damages and penalties.
  • Ford challenged whether the BOC program was within the franchise and whether notice was properly given; Darling’s/MADA cross-appealed on damages and penalties.
  • After a jury trial on the issue of franchise scope, the court upheld the Board’s factual findings; the Superior Court later vacated damages findings and remanded for damages and confirmed one civil penalty.

Issues

Issue Plaintiff's Argument Defendant's Argument Held
Whether the BOC program was part of the franchise Darling's contends BOC within franchise Ford argues BOC not part of franchise BOC is within the franchise.
Whether Ford’s termination required 90 days’ notice by certified mail Fortified by 1174(3)(B) notice requirement Actual notice sufficed Strict compliance with certified-mail notice required; Ford violated.
Whether 1189-B(2) permits de novo jury fact-finding on Board findings Right to jury trial preserved; de novo review allowed Section 1189-B(2) requires presumption of Board findings Section 1189-B(2) prescribes a presumption but does not abolish jury rights; jury review permissible.
Whether the Board could award damages under the Dealers Act Damages were proper under §1173 Board lacks authority to award damages Board lacks jurisdiction to award damages; damages vacated and remanded to the Superior Court.
Whether the Board properly awarded only one civil penalty Multiple penalties for each violation Each modification counts as a single violation One civil penalty properly applied.

Key Cases Cited

  • Irish v. Gimbel, 1997 ME 50 (Me. 1997) (jury trial right and presumptions; burden-shifting considerations)
  • Givertz v. Maine Medical Center, 459 A.2d 548 (Me. 1983) (strict notice requirements; directory vs mandatory distinctions)
  • Seider v. Bd. of Exam’rs of Psychologists, 1998 ME 78 (Me. 1998) (notice requirements as written; emphasis on written notice)
  • Smith v. Hawthorne, 2006 ME 19 (Me. 2006) (jury rights and evidentiary burdens in review of agency findings)
  • Frame v. Millinocket Reg’l Hosp., 2013 ME 104 (Me. 2013) (statutory notice and amendment considerations; rigorous interpretation)
  • Dyer v. Sec’y of State, 2013 ME 61 (Me. 2013) (intermediate appellate de novo review standard governing agency decisions)
  • Clark v. State Emps. Appeals Bd., 363 A.2d 735 (Me. 1976) (agency jurisdiction and authority limits)
  • Conners’ Case, 121 Me. 37 (Me. 1921) (early articulation of agency limits and judicial review)
Read the full case

Case Details

Case Name: Ford Motor Company v. Darling's
Court Name: Supreme Judicial Court of Maine
Date Published: Jan 21, 2014
Citation: 2014 ME 7
Docket Number: BCD-12-583
Court Abbreviation: Me.